UKBizDB.co.uk

INDEPENDENT TANK STORAGE ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Tank Storage Association. The company was founded 46 years ago and was given the registration number 01362025. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:INDEPENDENT TANK STORAGE ASSOCIATION
Company Number:01362025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Saint Stephens Close, Norton, Stockton On Tees, TS20 1UZ

Secretary01 November 2001Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director06 November 2017Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 January 2024Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director02 March 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director29 June 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director29 March 2023Active
54 Cedar Road, Bromley, BR1 3BZ

Secretary-Active
Orchard Cottage, Orchard Road, Farnborough Orpington, BR6 7BP

Secretary16 May 1994Active
18 Imperial Road, Wood Green, London, N22 4DE

Secretary14 November 1995Active
207 Longhurst Lane, Mellor, Stockport, SK6 5PN

Secretary20 March 1998Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director06 November 2017Active
Black Dog Farm, Whitchurch Road, Waverton, Chester, England, CH3 7PB

Director14 September 2009Active
Hayes Road, Cadishead, M44 5BX

Director-Active
Priory House 60 Station Road, Redhill, RH1 1PH

Director-Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director06 November 2017Active
F T D House, Dock Road, Felixstowe, IP11 3SH

Director01 January 1999Active
F T D House, Dock Road, Felixstowe, IP11 3SH

Director-Active
109/110 Sussex House, 6 The Forbury, Reading, RG1 3EJ

Director-Active
Great Marsh Ltd, High Street, Totton, Southampton, SO40 9TN

Director01 January 1998Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director03 April 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director06 November 2017Active
Power House Road, Eastham, Wirral, L62 0AZ

Director-Active
Pinnacle Storage, Howley Lane, Warrington, WA1 2EB

Director-Active
Powell Duffryn House, London Road, Bracknell, RG12 2AQ

Director-Active
C/O Kuwait Petroleum Gb Ltd, Burgan House, The Causeway, Staines, TW18 3PA

Director-Active
Regent Centre, Sinclair Road, Aberdeen, Scotland, AB11 9PL

Corporate Director01 January 1999Active
River House, Blackpool Park, Blackpool, Cork, Ireland,

Corporate Director01 January 2009Active
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG

Corporate Director01 May 2011Active
90, Fetter Lane, 5th Floor, London, United Kingdom, EC4A 1EN

Corporate Director01 May 2015Active
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN

Corporate Director01 October 2009Active
Cotton Lane, Cottons Centre, Hays Lane, London, England, SE1 2QE

Corporate Director01 July 2003Active
Suite 12,, Egerton House (South Side), Towers Business Park, Wilmslow Road Didsbury, Manchester, England, M20 2DX

Corporate Director01 February 2010Active
6, Hays Lane, London Bridge, London, England, SE1 2HB

Corporate Director31 May 2015Active
Priory House, 60 Station Road, Redhill, England, RH1 1PE

Corporate Director22 February 2003Active
Priory House, 60 Station Road, Redhill, England, RH1 1PH

Corporate Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Change person director company.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-04-01Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type small.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.